Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RETAIL HUMAN RESOURCES PLC
Company Information for

RETAIL HUMAN RESOURCES PLC

14 BRISTOL GARDENS, LITTLE VENICE, LONDON, W9 2JG,
Company Registration Number
03699291
Public Limited Company
Active

Company Overview

About Retail Human Resources Plc
RETAIL HUMAN RESOURCES PLC was founded on 1999-01-21 and has its registered office in London. The organisation's status is listed as "Active". Retail Human Resources Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RETAIL HUMAN RESOURCES PLC
 
Legal Registered Office
14 BRISTOL GARDENS
LITTLE VENICE
LONDON
W9 2JG
Other companies in W9
 
Filing Information
Company Number 03699291
Company ID Number 03699291
Date formed 1999-01-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB505751458  
Last Datalog update: 2024-02-05 13:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RETAIL HUMAN RESOURCES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RETAIL HUMAN RESOURCES PLC

Current Directors
Officer Role Date Appointed
RAKESH TAILOR
Company Secretary 2011-12-17
ELLEN ELIZABETH BURGESS
Director 2014-03-01
PETER BURGESS
Director 1999-03-01
JASON ELLIS
Director 2015-11-30
MARK FLESCH
Director 1999-06-24
RICHARD JONATHAN HORWOOD
Director 2014-03-01
PAUL ALEXANDER JAMES
Director 2018-07-02
VICTORIA LOUISE ANN PARTINGTON
Director 2018-07-02
ADAM TOMKINSON
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PAUL HEATHER
Director 1999-07-01 2017-06-30
JAMIE BURGESS
Director 2012-07-26 2016-08-04
SHELLEY PAULA PINTO
Director 2011-06-30 2015-02-07
SALLY SMITHERMAN
Director 2007-07-07 2012-06-11
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 2001-12-19 2011-12-17
DOUGLAS RODERICK SUELL WATT
Director 2009-04-16 2010-09-07
REBECCA GEOGHEGAN
Director 2007-07-07 2007-12-31
REBECCA MAY GEOGHEGAN
Director 1999-07-01 2004-12-31
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1999-06-23 2001-12-19
HILLGATE SECRETARIAL LIMITED
Company Secretary 1999-01-21 1999-07-01
HILLGATE NOMINEES LIMITED
Director 1999-01-21 1999-07-01
HILLGATE SECRETARIAL LIMITED
Director 1999-01-21 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BURGESS THE APPOINTMENT LIMITED Director 2006-03-02 CURRENT 1996-10-02 Dissolved 2014-12-30
MARK FLESCH RETAIL PERSONNEL LIMITED Director 2011-07-13 CURRENT 1996-08-28 Active
MARK FLESCH FASHION PERSONNEL LIMITED Director 2011-06-30 CURRENT 1991-05-08 Active
RICHARD JONATHAN HORWOOD BLINK TV LIMITED Director 2016-08-17 CURRENT 1995-10-05 Liquidation
RICHARD JONATHAN HORWOOD FM3 2013 LIMITED Director 2015-02-16 CURRENT 2013-12-18 Dissolved 2018-07-24
RICHARD JONATHAN HORWOOD CHANNEL 6 LTD Director 2010-11-15 CURRENT 2010-11-15 Dissolved 2013-11-19
RICHARD JONATHAN HORWOOD THE LOCAL DIGITAL COMPANY LIMITED Director 2010-11-12 CURRENT 2010-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLESCH
2021-06-02SH06Cancellation of shares. Statement of capital on 2021-03-26 GBP 52,616.00
2021-05-07SH03Purchase of own shares
2021-03-11AP01DIRECTOR APPOINTED MR MARK FLESCH
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLESCH
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036992910008
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036992910007
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER JAMES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TOMKINSON
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE ANN PARTINGTON
2018-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN ELIZABETH BURGESS
2018-07-04AP01DIRECTOR APPOINTED MR PAUL ALEXANDER JAMES
2018-07-03AP01DIRECTOR APPOINTED MISS VICTORIA LOUISE ANN PARTINGTON
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 61520
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-24CH03SECRETARY'S DETAILS CHNAGED FOR RAKESH TAILOR on 2017-11-24
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY PAUL HEATHER
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 61520
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BURGESS
2016-02-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-02-17SH0113/10/15 STATEMENT OF CAPITAL GBP 61520
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-21AP01DIRECTOR APPOINTED MR JASON ELLIS
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 61379
2015-02-13AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-13TM01Termination of appointment of a director
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY PAULA PINTO
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-04ANNOTATIONOther
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036992910007
2014-03-21AP01DIRECTOR APPOINTED MISS ELLEN ELIZABETH BURGESS
2014-03-21AP01DIRECTOR APPOINTED MR RICHARD JONATHAN HORWOOD
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 61379
2014-02-18AR0121/01/14 FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-03-25AR0121/01/13 FULL LIST
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM TOMKINSON / 01/01/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL HEATHER / 01/01/2013
2013-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 01/01/2013
2012-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR SALLY SMITHERMAN
2012-08-03AP01DIRECTOR APPOINTED JAMIE BURGESS
2012-05-08AP01DIRECTOR APPOINTED ADAM TOMKINSON
2012-02-23AR0121/01/12 FULL LIST
2012-02-07AP03SECRETARY APPOINTED RAKESH TAILOR
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-04AP01DIRECTOR APPOINTED SHELLEY PAULA PINTO
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FLESCH / 13/05/2011
2011-04-21AR0121/01/11 FULL LIST
2011-02-24SH0130/09/07 STATEMENT OF CAPITAL GBP 56125
2011-01-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WATT
2010-03-05AR0121/01/10 FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 12 YORK PLACE LEEDS LS1 2DS
2009-05-01288aDIRECTOR APPOINTED DOUGLAS RODERICK SUELL WATT
2009-02-09363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-07363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 04/01/2008
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR REBECCA GEOGHEGAN
2008-02-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-04-24363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-04-04363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-2888(2)RAD 30/10/04--------- £ SI 250@1
2005-04-26363aRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2005-04-26123NC INC ALREADY ADJUSTED 29/10/04
2005-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-26RES04£ NC 100000/102750 29/10
2005-04-2688(2)RAD 30/10/04--------- £ SI 2750@1=2750 £ IC 50000/52750
2005-01-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-17288bDIRECTOR RESIGNED
2004-03-18363aRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-07AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-08363aRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-29353LOCATION OF REGISTER OF MEMBERS
2002-11-29363aRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2002-11-29190LOCATION OF DEBENTURE REGISTER
2002-11-21288cDIRECTOR'S PARTICULARS CHANGED
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-24288bSECRETARY RESIGNED
2002-02-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-01288aNEW SECRETARY APPOINTED
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: C/O SPROULL AND COMPANY 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ
2001-11-04287REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 430 ARCHWAY ROAD LONDON N6 4JH
2001-10-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to RETAIL HUMAN RESOURCES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RETAIL HUMAN RESOURCES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-10 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RETAIL HUMAN RESOURCES PLC

Intangible Assets
Patents
We have not found any records of RETAIL HUMAN RESOURCES PLC registering or being granted any patents
Domain Names

RETAIL HUMAN RESOURCES PLC owns 1 domain names.

retailvacancies.co.uk  

Trademarks
We have not found any records of RETAIL HUMAN RESOURCES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RETAIL HUMAN RESOURCES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as RETAIL HUMAN RESOURCES PLC are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where RETAIL HUMAN RESOURCES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RETAIL HUMAN RESOURCES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RETAIL HUMAN RESOURCES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.